Company NameDigital Typeline Publications Limited
DirectorAlun Joseph
Company StatusActive
Company NumberSC198924
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Previous NameLedge 486 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMrs Linda May Joseph
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCo. Secretary
Correspondence Address7 Muirfield Park
Gullane
East Lothian
EH31 2DS
Scotland
Director NameMr Alun Joseph
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(12 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address4.4 Inveresk Mills Industrial Estate
Station Road
Musselburgh
EH21 7UQ
Scotland
Director NameMr David Joseph
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2d
West Telferton Industrial Estate
Portobello
Edinburgh
EH7 6UL
Scotland
Secretary NameLinda Ann Irvine
NationalityBritish
StatusResigned
Appointed03 January 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address33/6 Dalgety Road
Edinburgh
EH7 5UH
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.dtp-uk.net/
Email address[email protected]
Telephone0131 6571001
Telephone regionEdinburgh

Location

Registered Address4.4 Inveresk Mills Industrial Estate
Station Road
Musselburgh
EH21 7UQ
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

34 at £1Linda Joseph
34.00%
Ordinary
33 at £1Alun Joseph
33.00%
Ordinary
33 at £1Paul Joseph
33.00%
Ordinary

Financials

Year2014
Net Worth£206,803
Cash£172,958
Current Liabilities£200,010

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

19 January 2010Delivered on: 26 January 2010
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 December 2003Delivered on: 6 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 February 2004Delivered on: 9 March 2004
Satisfied on: 10 March 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 17 december 2003.
Particulars: Other debts and non-vesting debts.
Fully Satisfied
10 November 2000Delivered on: 21 November 2000
Satisfied on: 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 November 1999Delivered on: 30 November 1999
Satisfied on: 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2012Termination of appointment of David Joseph as a director (1 page)
20 November 2012Termination of appointment of David Joseph as a director (1 page)
12 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Alterations to floating charge 4 (5 pages)
9 May 2012Alterations to floating charge 4 (5 pages)
11 April 2012Alterations to floating charge 6 (5 pages)
11 April 2012Alterations to floating charge 6 (5 pages)
12 January 2012Director's details changed for Mr David Joseph on 12 January 2012 (2 pages)
12 January 2012Appointment of Mr Alun Joseph as a director (2 pages)
12 January 2012Appointment of Mr Alun Joseph as a director (2 pages)
12 January 2012Director's details changed for Mr David Joseph on 12 January 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for David Joseph on 1 August 2010 (2 pages)
15 October 2010Secretary's details changed for Linda May Joseph on 1 August 2010 (1 page)
15 October 2010Secretary's details changed for Linda May Joseph on 1 August 2010 (1 page)
15 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Linda May Joseph on 1 August 2010 (1 page)
15 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for David Joseph on 1 August 2010 (2 pages)
15 October 2010Director's details changed for David Joseph on 1 August 2010 (2 pages)
10 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2007Return made up to 13/08/07; full list of members (3 pages)
29 August 2007Return made up to 13/08/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2006Return made up to 13/08/06; full list of members (3 pages)
22 August 2006Return made up to 13/08/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 August 2004Return made up to 13/08/04; full list of members (7 pages)
18 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 July 2004Dec mort/charge * (4 pages)
20 July 2004Dec mort/charge * (4 pages)
20 July 2004Dec mort/charge * (4 pages)
20 July 2004Dec mort/charge * (4 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 March 2004Partic of mort/charge * (9 pages)
9 March 2004Partic of mort/charge * (9 pages)
6 January 2004Partic of mort/charge * (5 pages)
6 January 2004Partic of mort/charge * (5 pages)
23 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 February 2003Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2003Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page)
14 October 2002Registered office changed on 14/10/02 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page)
19 August 2002Return made up to 13/08/02; full list of members (6 pages)
19 August 2002Return made up to 13/08/02; full list of members (6 pages)
26 July 2002Full accounts made up to 31 December 2001 (13 pages)
26 July 2002Full accounts made up to 31 December 2001 (13 pages)
31 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 August 2001Return made up to 13/08/01; full list of members (5 pages)
29 August 2001Return made up to 13/08/01; full list of members (5 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
21 November 2000Partic of mort/charge * (5 pages)
21 November 2000Partic of mort/charge * (5 pages)
18 August 2000Return made up to 13/08/00; full list of members (6 pages)
18 August 2000Return made up to 13/08/00; full list of members (6 pages)
15 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 November 1999Partic of mort/charge * (6 pages)
30 November 1999Partic of mort/charge * (6 pages)
29 October 1999Company name changed ledge 486 LIMITED\certificate issued on 29/10/99 (2 pages)
29 October 1999Company name changed ledge 486 LIMITED\certificate issued on 29/10/99 (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
26 October 1999Registered office changed on 26/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
26 October 1999New director appointed (2 pages)
13 August 1999Incorporation (25 pages)
13 August 1999Incorporation (25 pages)